Company NameLostmy.Name Ltd
DirectorsAssaf Moshe Sharabi and Rebecca Jane Harcourt Howell
Company StatusActive
Company Number08305498
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Assaf Moshe Sharabi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Nicoll Road
London
NW10 9AX
Director NameMiss Rebecca Jane Harcourt Howell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address21 Brownlow Mews
London
WC1N 2LD
Secretary NameCc Secretaries Limited (Corporation)
StatusCurrent
Appointed02 December 2015(3 years after company formation)
Appointment Duration8 years, 5 months
Correspondence Address1st Floor One Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameMr David Cadji-Newby
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Courtenay Gardens
Upminster
Essex
RM14 1DD
Director NameMr Tal Tzvi Oron
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a Broadway Market
London
E8 4QJ
Director NameMr Nicholas Gwyn Brisbourne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address55 Elwood Street
London
N5 1EB
Director NameAvid Larizadeh Duggan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2018)
RoleVenture Captalist
Country of ResidenceUnited Kingdom
Correspondence AddressGoogle Ventures 146 Clerkenwell Road
London
EC1R 5DG
Director NameMr Florian Heinemann
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed13 January 2016(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address38-50 Pritchards Road
Unit 11
London
E2 9AP
Director NameMr Thomas Bleyer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2017(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 2021)
RoleHead Of Corporate Development
Country of ResidenceGermany
Correspondence Address30-36 Pritchards Road
London
E2 9AP
Director NameMr Craig Kornblau
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2019(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2021)
RoleAdvisor
Country of ResidenceUnited States
Correspondence Address30-36 Pritchards Road
London
E2 9AP

Location

Registered Address21 Brownlow Mews
London
WC1N 2LD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1m at £0.0001Fpgp Nominees LTD
7.45%
Preference
619.3k at £0.0001Greycroft Partners Iii Lp
4.49%
Ordinary A
488.3k at £0.0001Piers Linney
3.54%
Ordinary
2.8m at £0.0001Assaf Sharabi
20.63%
Ordinary
2.8m at £0.0001David Cadji-newby
20.63%
Ordinary
2.8m at £0.0001Tal Oron
20.63%
Ordinary
309.7k at £0.0001Tcg Llc
2.25%
Ordinary A
293k at £0.0001Jumpgate Ventures Lp
2.12%
Preference
1.6m at £0.0001Google Ventures Europe 2014 Lp
11.68%
Ordinary A
271.1k at £0.0001Ken Tregidgo
1.97%
Ordinary
139.3k at £0.0001Allen Partners Fund I Lp
1.01%
Ordinary A
128.6k at £0.0001Jumpgate Ventures Lp
0.93%
Ordinary
128.6k at £0.0001Tom Hulme
0.93%
Ordinary
77.2k at £0.0001Paul Fisher
0.56%
Ordinary
64.1k at £0.0001Jumpgate Ventures Lp
0.47%
Ordinary A
51.4k at £0.0001Matt Wheeler
0.37%
Ordinary
31k at £0.0001Cristobal Conde
0.22%
Ordinary A
15.5k at £0.0001Kaveh Khosrowshahi
0.11%
Ordinary A

Financials

Year2014
Net Worth-£48,938
Cash£90,506
Current Liabilities£157,003

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months from now)

Charges

22 July 2021Delivered on: 26 July 2021
Persons entitled: Santander Bank PLC as Security Agent

Classification: A registered charge
Particulars: The registered trade mark 'lost my name' with registered trade mark number 13655287. please see the charge instrument at schedule 2 part 5 for further details.
Outstanding
29 December 2017Delivered on: 2 January 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The trade mark "lost my name" registered with trade. Mark number 5080074.. please refer to the charge instrument for detail of. Further intellectual property.
Outstanding
29 December 2017Delivered on: 2 January 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The trade mark "the little boy who. Lost his name" registered in canada with trade mark. Number 1799455 and under classes 09,16,25,28 and. 41.. please refer to the charge instrument for detail of. Further intellectual property.
Outstanding

Filing History

1 March 2023Full accounts made up to 31 May 2022 (31 pages)
29 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
28 July 2022Secretary's details changed for Cc Secretaries Limited on 25 July 2022 (1 page)
27 July 2022Register inspection address has been changed to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL (1 page)
1 June 2022Director's details changed for Miss Rebecca Jane Harcourt Howell on 28 November 2021 (2 pages)
6 April 2022Resolutions
  • RES13 ‐ Share premium account reduced 30/03/2022
(1 page)
6 April 2022Statement by Directors (1 page)
6 April 2022Statement of capital on 6 April 2022
  • GBP 1,991.1533
(5 pages)
6 April 2022Solvency Statement dated 30/03/22 (1 page)
5 April 2022Registered office address changed from 30-36 Pritchards Road London E2 9AP England to 21 Brownlow Mews London WC1N 2LD on 5 April 2022 (1 page)
2 March 2022Group of companies' accounts made up to 31 May 2021 (40 pages)
1 December 2021Confirmation statement made on 23 November 2021 with updates (19 pages)
10 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2021Memorandum and Articles of Association (40 pages)
10 August 2021Statement of company's objects (2 pages)
7 August 2021Particulars of variation of rights attached to shares (2 pages)
6 August 2021Notification of Aardvark Bidco Limited as a person with significant control on 22 July 2021 (2 pages)
5 August 2021Withdrawal of a person with significant control statement on 5 August 2021 (2 pages)
26 July 2021Appointment of Miss Rebecca Jane Harcourt Howell as a director on 22 July 2021 (2 pages)
26 July 2021Statement of capital following an allotment of shares on 22 July 2021
  • GBP 1,991.1533
(7 pages)
26 July 2021Termination of appointment of Florian Heinemann as a director on 22 July 2021 (1 page)
26 July 2021Termination of appointment of Thomas Bleyer as a director on 22 July 2021 (1 page)
26 July 2021Termination of appointment of Tal Tzvi Oron as a director on 22 July 2021 (1 page)
26 July 2021Registration of charge 083054980003, created on 22 July 2021 (16 pages)
26 July 2021Termination of appointment of Craig Kornblau as a director on 22 July 2021 (1 page)
7 May 2021Statement of capital following an allotment of shares on 26 April 2021
  • GBP 1,807.2086
(6 pages)
24 February 2021Group of companies' accounts made up to 31 May 2020 (40 pages)
10 February 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 1,807.0226
(5 pages)
4 February 2021Second filing of Confirmation Statement dated 23 November 2020 (18 pages)
9 December 2020Satisfaction of charge 083054980001 in full (1 page)
9 December 2020Satisfaction of charge 083054980002 in full (1 page)
26 November 202023/11/20 Statement of Capital gbp 1806.8614
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/02/2021
(16 pages)
12 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 1,806.7675
(9 pages)
27 November 2019Confirmation statement made on 23 November 2019 with updates (15 pages)
27 November 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 1,806.6394
(5 pages)
25 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 1,806.4784
(9 pages)
12 October 2019Group of companies' accounts made up to 31 May 2019 (36 pages)
25 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 1,805.4083
(9 pages)
22 July 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 1,805.2755
(9 pages)
8 June 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 1,805.1680
(9 pages)
1 May 2019Current accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
27 April 2019Statement of capital following an allotment of shares on 5 March 2019
  • GBP 1,804.9882
(9 pages)
15 April 2019Appointment of Mr Craig Kornblau as a director on 15 April 2019 (2 pages)
21 March 2019Group of companies' accounts made up to 30 April 2018 (33 pages)
27 November 2018Confirmation statement made on 23 November 2018 with updates (14 pages)
20 September 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1,804.7368
(9 pages)
20 July 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 1,803.3859
(9 pages)
21 June 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 1,803.3859
(9 pages)
17 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,803.3859
(9 pages)
16 April 2018Termination of appointment of Avid Larizadeh Duggan as a director on 19 March 2018 (1 page)
16 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 1,774.4091
(9 pages)
1 March 2018Appointment of Mr Thomas Bleyer as a director on 15 June 2017 (2 pages)
14 February 2018Statement of capital following an allotment of shares on 28 January 2018
  • GBP 1,766.0216
(9 pages)
5 February 2018Group of companies' accounts made up to 30 April 2017 (32 pages)
8 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,764.0011
(9 pages)
2 January 2018Registration of charge 083054980001, created on 29 December 2017 (45 pages)
2 January 2018Registration of charge 083054980002, created on 29 December 2017 (11 pages)
14 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 1,762.4986
(9 pages)
14 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 1,762.4986
(9 pages)
14 December 2017Confirmation statement made on 23 November 2017 with no updates (15 pages)
14 December 2017Confirmation statement made on 23 November 2017 with no updates (15 pages)
7 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 1,762.4285
(8 pages)
7 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 1,762.4285
(8 pages)
16 October 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 1,758.2764
(7 pages)
16 October 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 1,758.2764
(7 pages)
9 October 2017Second filing of a statement of capital following an allotment of shares on 12 July 2017
  • GBP 1,757.0330
(12 pages)
9 October 2017Second filing of a statement of capital following an allotment of shares on 12 July 2017
  • GBP 1,757.0330
(12 pages)
31 August 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 1,558.0867
(9 pages)
31 August 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 1,558.0867
(9 pages)
31 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 1,756.9224
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2017.
(10 pages)
31 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 1,756.9224
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2017.
(10 pages)
12 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
12 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
19 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 1,557.5232
(4 pages)
9 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 1,557.5232
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 1,555.1957
(6 pages)
27 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 1,555.1957
(6 pages)
17 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
17 February 2017Memorandum and Articles of Association (56 pages)
17 February 2017Memorandum and Articles of Association (56 pages)
17 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
7 December 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,544.8995
(8 pages)
7 December 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,544.8995
(8 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (9 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (9 pages)
26 July 2016Director's details changed for Mrs Florian Heinemann on 13 January 2016 (2 pages)
26 July 2016Director's details changed for Mrs Florian Heinemann on 13 January 2016 (2 pages)
30 June 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,541.3869
(8 pages)
30 June 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,541.3869
(8 pages)
25 June 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,539.6175
(5 pages)
25 June 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,539.6175
(8 pages)
25 June 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,539.6175
(8 pages)
25 June 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,539.6175
(8 pages)
25 June 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,539.6175
(5 pages)
25 June 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,539.6175
(8 pages)
25 June 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,539.6175
(8 pages)
25 June 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,539.6175
(8 pages)
27 May 2016Memorandum and Articles of Association (56 pages)
27 May 2016Memorandum and Articles of Association (56 pages)
5 May 2016Change of share class name or designation (2 pages)
5 May 2016Change of share class name or designation (2 pages)
4 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
4 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
25 April 2016Appointment of Mr Tal Tzvi Oron as a director on 13 January 2016 (2 pages)
25 April 2016Appointment of Mrs Florian Heinemann as a director on 13 January 2016 (2 pages)
25 April 2016Appointment of Mrs Florian Heinemann as a director on 13 January 2016 (2 pages)
25 April 2016Appointment of Mr Tal Tzvi Oron as a director on 13 January 2016 (2 pages)
24 March 2016Registered office address changed from Unit 11 38-50 Pritchards Road London E2 9AP to 30-36 Pritchards Road London E2 9AP on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Unit 11 38-50 Pritchards Road London E2 9AP to 30-36 Pritchards Road London E2 9AP on 24 March 2016 (1 page)
17 February 2016Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ (1 page)
17 February 2016Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,379.0776
(6 pages)
8 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,379.0776
(6 pages)
8 December 2015Appointment of Cc Secretaries Limited as a secretary on 2 December 2015 (2 pages)
8 December 2015Appointment of Cc Secretaries Limited as a secretary on 2 December 2015 (2 pages)
8 December 2015Appointment of Cc Secretaries Limited as a secretary on 2 December 2015 (2 pages)
19 November 2015Appointment of Avid Larizadeh Duggan as a director on 23 June 2015 (3 pages)
19 November 2015Appointment of Avid Larizadeh Duggan as a director on 23 June 2015 (3 pages)
10 July 2015Resolutions
  • RES13 ‐ Sub-division of shares 23/06/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
10 July 2015Termination of appointment of Nicholas Gwyn Brisbourne as a director on 23 June 2015 (2 pages)
10 July 2015Change of share class name or designation (2 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 23/06/2015
(68 pages)
10 July 2015Termination of appointment of David Cadji-Newby as a director on 23 June 2015 (2 pages)
10 July 2015Change of share class name or designation (2 pages)
10 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1,170.050
(4 pages)
10 July 2015Termination of appointment of Tal Tzvi Oron as a director on 23 June 2015 (2 pages)
10 July 2015Termination of appointment of David Cadji-Newby as a director on 23 June 2015 (2 pages)
10 July 2015Sub-division of shares on 23 June 2015 (7 pages)
10 July 2015Termination of appointment of Nicholas Gwyn Brisbourne as a director on 23 June 2015 (2 pages)
10 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1,170.0500
  • USD 209.0276
(8 pages)
10 July 2015Sub-division of shares on 23 June 2015 (7 pages)
10 July 2015Termination of appointment of Tal Tzvi Oron as a director on 23 June 2015 (2 pages)
10 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1,170.050
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1,170.0500
  • USD 209.0276
(8 pages)
16 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 1,157.19
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 1,157.19
(4 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,105.75
(7 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,105.75
(7 pages)
5 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 07/05/2014
(6 pages)
5 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 07/05/2014
(6 pages)
15 September 2014Appointment of Mr Nicholas Gwyn Brisbourne as a director on 9 May 2014 (2 pages)
15 September 2014Appointment of Mr Nicholas Gwyn Brisbourne as a director on 9 May 2014 (2 pages)
15 September 2014Appointment of Mr Nicholas Gwyn Brisbourne as a director on 9 May 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 July 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
30 July 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
22 July 2014Registered office address changed from 74a Broadway Market London E8 4QJ United Kingdom to Unit 11 38-50 Pritchards Road London E2 9AP on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 74a Broadway Market London E8 4QJ United Kingdom to Unit 11 38-50 Pritchards Road London E2 9AP on 22 July 2014 (1 page)
5 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1,105.72
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2014
(5 pages)
5 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1,105.72
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2014
(5 pages)
5 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1,105.72
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2014
(5 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 January 2014Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 21 January 2014 (1 page)
3 January 2014Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
3 January 2014Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
30 November 2012Registered office address changed from 74a Broadway Market London E8 4QJ United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 74a Broadway Market London E8 4QJ United Kingdom on 30 November 2012 (1 page)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)